BOB WINES - History of Changes


DateDescription
2025-08-04 update website_status OK => IndexPageFetchError
2025-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO MONTEROSSO / 01/07/2025
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES
2024-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 delete address 29 ANERLEY ROAD LONDON ENGLAND SE19 2AS
2024-04-07 insert address 41 ANERLEY ROAD LONDON ENGLAND SE19 2AS
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-02 delete address 29 Anerley road, London SE19 2AS
2024-04-02 delete source_ip 160.153.33.194
2024-04-02 insert address 41 Anerley road, London SE19 2AS
2024-04-02 insert source_ip 72.167.65.249
2024-04-02 update primary_contact 29 Anerley road, London SE19 2AS => 41 Anerley road, London SE19 2AS
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO MONTEROSSO / 01/11/2023
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 29 ANERLEY ROAD LONDON SE19 2AS ENGLAND
2023-04-23 delete phone 02084026935
2023-04-23 insert alias BOB WINES
2023-04-23 update description
2023-04-23 update robots_txt_status www.bobwines.co.uk: 0 => 200
2023-04-07 delete address 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ
2023-04-07 insert address 29 ANERLEY ROAD LONDON ENGLAND SE19 2AS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-04-04 update statutory_documents DIRECTOR APPOINTED MR FEDERICO MONTEROSSO
2023-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO MESSULAM
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-02-19 delete alias BOB Wines
2023-02-19 delete alias Bring Our Bottle
2023-02-19 insert phone 02084026935
2023-02-19 update founded_year 2014 => null
2023-02-19 update robots_txt_status www.bobwines.co.uk: 200 => 0
2023-02-19 update website_status FlippedRobots => OK
2023-02-11 update website_status OK => FlippedRobots
2023-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2023 FROM 23 AVENUE SOUTH SURBITON KT5 8PJ ENGLAND
2022-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 1 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ
2022-07-07 insert address 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ
2022-07-07 update registered_address
2022-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2022 FROM 1 23 AVENUE SOUTH SURBITON KT5 8PJ ENGLAND
2022-06-07 delete address 2 KINGS FARM COTTAGES MALLINS LANE LONGCOT FARINGDON ENGLAND SN7 7TE
2022-06-07 insert address 1 23 AVENUE SOUTH SURBITON ENGLAND KT5 8PJ
2022-06-07 update registered_address
2022-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DANIEL MESSULAM / 05/05/2022
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM 2 KINGS FARM COTTAGES MALLINS LANE LONGCOT FARINGDON SN7 7TE ENGLAND
2022-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DANIEL MESSULAM / 14/04/2022
2022-04-08 update statutory_documents DIRECTOR APPOINTED MR FERNANDO DANIEL MESSULAM
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE GIOVANELLI
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HARRIS
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER HARRIS
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-01 update website_status InvalidLanguage => OK
2019-08-01 delete about_pages_linkeddomain athemes.com
2019-08-01 delete about_pages_linkeddomain wordpress.org
2019-08-01 delete contact_pages_linkeddomain athemes.com
2019-08-01 delete contact_pages_linkeddomain wordpress.org
2019-08-01 delete index_pages_linkeddomain athemes.com
2019-08-01 delete index_pages_linkeddomain wordpress.org
2019-06-02 update website_status OK => InvalidLanguage
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-02-21 delete index_pages_linkeddomain capocaccia.co.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 insert about_pages_linkeddomain athemes.com
2019-01-04 insert about_pages_linkeddomain wordpress.org
2019-01-04 insert contact_pages_linkeddomain athemes.com
2019-01-04 insert contact_pages_linkeddomain wordpress.org
2019-01-04 insert index_pages_linkeddomain athemes.com
2019-01-04 insert index_pages_linkeddomain wordpress.org
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENRICK BUSH
2018-04-07 delete address ST CLEARS FARM FLETCHING UCKFIELD TN22 3YA
2018-04-07 insert address 2 KINGS FARM COTTAGES MALLINS LANE LONGCOT FARINGDON ENGLAND SN7 7TE
2018-04-07 update registered_address
2018-03-23 update statutory_documents SECRETARY APPOINTED MR GRAHAM HARRIS
2018-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM ST CLEARS FARM FLETCHING UCKFIELD TN22 3YA
2018-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE MACLENNAN
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19 update statutory_documents 17/10/17 STATEMENT OF CAPITAL GBP 139125
2017-11-25 update website_status InvalidLanguage => OK
2017-11-25 insert general_emails in..@bobwines.co.uk
2017-11-25 delete index_pages_linkeddomain plus.google.com
2017-11-25 insert email in..@bobwines.co.uk
2017-11-25 insert index_pages_linkeddomain capocaccia.co.uk
2017-11-25 insert index_pages_linkeddomain instagram.com
2017-11-25 insert person Kenrick Bush
2017-11-25 update founded_year null => 2014
2017-11-25 update robots_txt_status www.bobwines.co.uk: 404 => 200
2017-09-02 update website_status OK => InvalidLanguage
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENRICK BUSH / 01/12/2016
2017-02-17 update statutory_documents 17/02/17 STATEMENT OF CAPITAL GBP 127000
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-27 update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 102750
2016-05-13 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-05-13 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-03-01 update statutory_documents 06/01/16 FULL LIST
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-10-06 => 2016-12-31
2015-10-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address ST CLEARS FARM FLETCHING UCKFIELD ENGLAND TN22 3YA
2015-02-07 insert address ST CLEARS FARM FLETCHING UCKFIELD TN22 3YA
2015-02-07 insert sic_code 47250 - Retail sale of beverages in specialised stores
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-21 update statutory_documents 06/01/15 FULL LIST
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO ROCCA / 11/11/2014
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR GABRIELE GIOVANELLI
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR LORENZO ROCCA
2014-06-27 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 72500
2014-04-07 update account_ref_month 1 => 3
2014-03-18 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2014-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION